Shortcuts

Longbrook Dairy Limited

Type: NZ Limited Company (Ltd)
9429032297362
NZBN
2231055
Company Number
Registered
Company Status
Current address
C/-johnston O'shea Ltd
1a Douglas Street
Whangarei 0112
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 19 Aug 2014
1a Douglas Street
Kensington
Whangarei 0112
New Zealand
Physical & registered & service address used since 17 May 2019

Longbrook Dairy Limited, a registered company, was started on 29 Apr 2009. 9429032297362 is the NZ business number it was issued. The company has been managed by 7 directors: Paul Andrew Hood - an active director whose contract began on 29 Apr 2009,
Guy Patrick Blomfield - an active director whose contract began on 07 Nov 2018,
Christopher Edward Dampier-Crossley - an active director whose contract began on 16 Dec 2022,
Lynette Kay Catherine Hood - an inactive director whose contract began on 29 Apr 2009 and was terminated on 16 Dec 2022,
Marie Elizabeth Blomfield - an inactive director whose contract began on 07 Nov 2018 and was terminated on 16 Dec 2022.
Last updated on 12 May 2024, the BizDb database contains detailed information about 1 address: 1A Douglas Street, Kensington, Whangarei, 0112 (type: physical, registered).
Longbrook Dairy Limited had been using 1A Douglas Street, Whangarei as their physical address up until 17 May 2019.
A total of 300000 shares are issued to 3 shareholders (3 groups). The first group consists of 56738 shares (18.91%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 64671 shares (21.56%). Finally we have the third share allotment (178591 shares 59.53%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 1a Douglas Street, Whangarei, 0112 New Zealand

Physical & registered address used from 27 Aug 2014 to 17 May 2019

Address #2: C/-johnston O"shea Ltd, 9-11 Reyburn Street, Whangarei New Zealand

Registered address used from 01 Jun 2010 to 27 Aug 2014

Address #3: C/-johnston O'shea Ltd, 9-11 Reyburn Street, Whangarei New Zealand

Physical address used from 01 Jun 2010 to 27 Aug 2014

Address #4: C/-johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei

Physical & registered address used from 29 Apr 2009 to 01 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 56738
Entity (NZ Limited Company) Dampier-crossley Trustees Limited
Shareholder NZBN: 9429042499565
Leeston
Leeston
7632
New Zealand
Shares Allocation #2 Number of Shares: 64671
Entity (NZ Limited Company) Blomfield Dairying Limited
Shareholder NZBN: 9429031195072
Rangiora
Rangiora
7400
New Zealand
Shares Allocation #3 Number of Shares: 178591
Entity (NZ Limited Company) Windale Farms Limited
Shareholder NZBN: 9429035992318
Kensington
Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tierracrece Limited
Shareholder NZBN: 9429032285987
Company Number: 2233766
Entity Tierracrece Limited
Shareholder NZBN: 9429032285987
Company Number: 2233766
Directors

Paul Andrew Hood - Director

Appointment date: 29 Apr 2009

Address: Hanmer Springs, 7334 New Zealand

Address used since 24 May 2016


Guy Patrick Blomfield - Director

Appointment date: 07 Nov 2018

Address: Rd 1, Rotherham, 7379 New Zealand

Address used since 07 Nov 2018


Christopher Edward Dampier-crossley - Director

Appointment date: 16 Dec 2022

Address: Rd 1, Rotherham, 7379 New Zealand

Address used since 16 Dec 2022


Lynette Kay Catherine Hood - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 16 Dec 2022

Address: Hanmer Springs, 7334 New Zealand

Address used since 24 May 2016


Marie Elizabeth Blomfield - Director (Inactive)

Appointment date: 07 Nov 2018

Termination date: 16 Dec 2022

Address: Rd 1, Rotherham, 7379 New Zealand

Address used since 07 Nov 2018


Maria De Aranzazu Pagalday - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 06 Aug 2015

Address: Rd 1, Rotherham, 7379 New Zealand

Address used since 30 May 2011


Wallace Robert Jamieson - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 06 Aug 2015

Address: Rd 1, Rotherham, 7379 New Zealand

Address used since 30 May 2011

Nearby companies

Abercrombie Trustee Limited
1a Douglas Street

Back Track Dairies Limited
1a Douglas Street

Aponga Jerseys Limited
1a Douglas Street

Kerigold Chalets Limited
1a Douglas

B & D Larmer Limited
1a Douglas Street

Northland Turf Specialists Limited
1a Douglas Street